Name: | JERICHO TOOL & DIE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1989 (36 years ago) |
Date of dissolution: | 28 Jan 2009 |
Entity Number: | 1353232 |
ZIP code: | 13733 |
County: | Chenango |
Place of Formation: | New York |
Address: | 2917 STATE HWY 7, BAINBRIDGE, NY, United States, 13733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2917 STATE HWY 7, BAINBRIDGE, NY, United States, 13733 |
Name | Role | Address |
---|---|---|
ROBERT L WILLIAMS | Chief Executive Officer | 2917 STATE HWY 7, BAINBRIDGE, NY, United States, 13733 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-14 | 1999-06-17 | Address | ROUTE 7 RD 3, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
1992-12-04 | 1999-06-17 | Address | R.D.#3 BOX 70 RT.7, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer) |
1992-12-04 | 1999-06-17 | Address | R.D.#3 BOX 70, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office) |
1989-05-16 | 1997-05-14 | Address | RT 7, RD 3, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1745983 | 2009-01-28 | DISSOLUTION BY PROCLAMATION | 2009-01-28 |
030612002561 | 2003-06-12 | BIENNIAL STATEMENT | 2003-05-01 |
010510002531 | 2001-05-10 | BIENNIAL STATEMENT | 2001-05-01 |
990617002681 | 1999-06-17 | BIENNIAL STATEMENT | 1999-05-01 |
970514002286 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
000049002194 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
921204002542 | 1992-12-04 | BIENNIAL STATEMENT | 1992-05-01 |
C011496-3 | 1989-05-16 | CERTIFICATE OF INCORPORATION | 1989-05-16 |
Date of last update: 27 Feb 2025
Sources: New York Secretary of State